Search icon

VENFROFOODS, INC. - Florida Company Profile

Company Details

Entity Name: VENFROFOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENFROFOODS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000018924
FEI/EIN Number 275202717

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5920 SW 148TH CT, MIAMI, FL, 33193
Mail Address: 5920 SW 148TH CT, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERIANO JUAN President CALLE JULIO ANDINO #683, VILLA PRADES, RIO PIEDRAS, AL, 00924
VALERIANO JUAN Director CALLE JULIO ANDINO #683, VILLA PRADES, RIO PIEDRAS, AL, 00924
CORRALES SALVADOR Agent 2500 NW 79TH AVE STE 226, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-16 5920 SW 148TH CT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2014-06-16 5920 SW 148TH CT, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-16 2500 NW 79TH AVE STE 226, DORAL, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
Domestic Profit 2011-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State